Advanced company searchLink opens in new window

HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 05012244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
07 Feb 2025 AD01 Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 7 February 2025
28 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
10 Dec 2024 MR04 Satisfaction of charge 050122440001 in full
02 May 2024 TM02 Termination of appointment of Alasdair Gillingham as a secretary on 15 December 2023
21 Feb 2024 AD01 Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 21 February 2024
10 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
03 Nov 2023 AA Full accounts made up to 31 December 2022
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
11 Apr 2023 MR01 Registration of charge 050122440001, created on 3 April 2023
21 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
13 Dec 2022 AP03 Appointment of Alasdair Gillingham as a secretary on 9 December 2022
13 Dec 2022 TM02 Termination of appointment of Anne Elizabeth Windle as a secretary on 9 December 2022
12 Dec 2022 PSC05 Change of details for Cairngorm Capital Partners Llp as a person with significant control on 9 December 2022
12 Dec 2022 PSC02 Notification of Cairngorm Capital Partners Llp as a person with significant control on 9 December 2022
12 Dec 2022 PSC02 Notification of Verso Wealth Management Limited as a person with significant control on 9 December 2022
12 Dec 2022 PSC07 Cessation of Elaine Patricia Chaplain as a person with significant control on 9 December 2022
12 Dec 2022 AD01 Registered office address changed from Brisker Court 1685-1689 High Street Knowle Solihull West Midlands B93 0LN to 22 Cross Keys Close London W1U 2DW on 12 December 2022